A S CONNECT LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered office address changed from 85 Great Portland Street London W1W 7LT England to 6 the Broadway Mill Hill House Unit 110 London NW7 3LL on 2025-09-12

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/05/258 May 2025 Director's details changed for Mr Carlos Dos Santos Octavio on 2025-04-25

View Document

28/03/2528 March 2025 Notification of Mohamoud Ifran as a person with significant control on 2025-03-14

View Document

28/03/2528 March 2025 Cessation of Carlos Dos Santos Octavio as a person with significant control on 2025-03-14

View Document

21/03/2521 March 2025 Director's details changed for Mr Mohamed Irfan on 2025-03-21

View Document

20/03/2520 March 2025 Registered office address changed from 6 the Broadway London NW7 3LL England to 85 Great Portland Street London W1W 7LT on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Mohamed Irfan as a director on 2025-01-01

View Document

21/01/2521 January 2025 Termination of appointment of Abraham Jones as a director on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mr Carlos Dos Santos Octavio as a director on 2025-01-20

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Notification of Carlos Dos Santos Octavio as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Cessation of Abraham Jones as a person with significant control on 2025-01-21

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-09-26 with updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 Appointment of Mr Abraham Jones as a director on 2025-01-07

View Document

07/01/257 January 2025 Cessation of Opas Tamba Jimmy-Kay as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Notification of Abraham Jones as a person with significant control on 2025-01-07

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Change of details for Miss Marion Sia Jimmy-Kay as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Notification of Opas Tamba Jimmy-Kay as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Marion Sia Jimmy-Kay as a director on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Marion Sia Jimmy-Kay as a person with significant control on 2024-10-10

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/06/242 June 2024 Registered office address changed from Mill Hill House 6 the Broadway London NW7 3LL England to 6 the Broadway London NW7 3LL on 2024-06-02

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/04/237 April 2023 Notification of Marion Jimmy-Kay as a person with significant control on 2023-04-06

View Document

07/04/237 April 2023 Appointment of Miss Marion Sia Jimmy-Kay as a director on 2023-04-06

View Document

06/04/236 April 2023 Cessation of Opas Tamba Jimmy-Kay as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Opas Tamba Jimmy-Kay as a director on 2023-04-06

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Appointment of Mr Opas Tamba Jimmy-Kay as a director on 2021-10-30

View Document

03/11/213 November 2021 Cessation of Marion Sia Jimmy-Kay as a person with significant control on 2021-10-30

View Document

03/11/213 November 2021 Notification of Opas Tamba Jimmy-Kay as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Marion Sia Jimmy-Kay as a director on 2021-10-30

View Document

07/10/217 October 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Incorporation

View Document


More Company Information